Background WavePink WaveYellow Wave

LANCASHIRE PARKS LIMITED (06375265)

LANCASHIRE PARKS LIMITED (06375265) is an active UK company. incorporated on 19 September 2007. with registered office in Sleaford. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. LANCASHIRE PARKS LIMITED has been registered for 18 years. Current directors include WELCH, James Robert, WELCH, Violet Charmaine.

Company Number
06375265
Status
active
Type
ltd
Incorporated
19 September 2007
Age
18 years
Address
Northgate House, Sleaford, NG34 7BZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
WELCH, James Robert, WELCH, Violet Charmaine
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASHIRE PARKS LIMITED

LANCASHIRE PARKS LIMITED is an active company incorporated on 19 September 2007 with the registered office located in Sleaford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. LANCASHIRE PARKS LIMITED was registered 18 years ago.(SIC: 55300)

Status

active

Active since 18 years ago

Company No

06375265

LTD Company

Age

18 Years

Incorporated 19 September 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Northgate House Northgate Sleaford, NG34 7BZ,

Previous Addresses

Northgate House Northgate Sleaford NG34 7BZ England
From: 23 February 2023To: 2 March 2023
Priory Close St Mary's Gate Lancaster LA1 1XB
From: 19 July 2010To: 23 February 2023
Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD United Kingdom
From: 19 September 2007To: 19 July 2010
Timeline

12 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Nov 09
Director Left
Dec 09
Director Left
Jun 13
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Oct 19
Loan Cleared
May 22
Loan Cleared
May 22
New Owner
Sept 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WELCH, Violet Charmaine

Active
Northgate, SleafordNG34 7BZ
Secretary
Appointed 18 Oct 2007

WELCH, James Robert

Active
Northgate, SleafordNG34 7BZ
Born August 1985
Director
Appointed 27 Sept 2019

WELCH, Violet Charmaine

Active
Northgate, SleafordNG34 7BZ
Born September 1980
Director
Appointed 18 Oct 2007

GARDNER, Victoria Jane

Resigned
Groes Hall, DenbighLL16 5RS
Secretary
Appointed 19 Sept 2007
Resigned 18 Oct 2007

BARTON, Charles Howard

Resigned
The Bungalow, MorecambeLA3 3BA
Born January 1948
Director
Appointed 18 Oct 2007
Resigned 27 Nov 2009

GARDNER, John Richard

Resigned
Groes Hall, DenbighLL16 5RS
Born December 1955
Director
Appointed 19 Sept 2007
Resigned 01 Jul 2008

WELCH, James Robert

Resigned
St Mary's Gate, LancasterLA1 1XB
Born August 1985
Director
Appointed 19 Nov 2009
Resigned 05 Jun 2013

Persons with significant control

2

Mr James Robert Welch

Active
Northgate, SleafordNG34 7BZ
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jan 2025

Mrs Violet Charmaine Welch

Active
Northgate, SleafordNG34 7BZ
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 September 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 May 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
2 March 2023
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
7 November 2019
MR05Certification of Charge
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 September 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2013
CH03Change of Secretary Details
Change Person Director Company
12 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 July 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
23 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 June 2010
AAAnnual Accounts
Legacy
22 December 2009
MG01MG01
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Legacy
5 December 2009
MG01MG01
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 November 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
7 October 2008
287Change of Registered Office
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Incorporation Company
19 September 2007
NEWINCIncorporation